GRECO ROMAN DESIGN CORP.

Name: | GRECO ROMAN DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2007 (18 years ago) |
Entity Number: | 3596236 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 4802 25TH AVENUE, SUITE 309, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-225-5011
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRECO ROMAN DESIGN CORP. | DOS Process Agent | 4802 25TH AVENUE, SUITE 309, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
NICOLAOS KOURTIS | Chief Executive Officer | 48-02 25TH AVE., SUITE 309, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1350556-DCA | Inactive | Business | 2010-04-16 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019072D50 | 2019-03-13 | 2019-04-03 | INSTALL FENCE | BERGEN STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-09 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-16 | 2013-12-09 | Address | 43-39 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2009-11-16 | 2013-12-09 | Address | 43-39 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2007-11-21 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131209006550 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111208002427 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091116002303 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071121000229 | 2007-11-21 | CERTIFICATE OF INCORPORATION | 2007-11-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2017652 | TRUSTFUNDHIC | INVOICED | 2015-03-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2017653 | RENEWAL | INVOICED | 2015-03-13 | 100 | Home Improvement Contractor License Renewal Fee |
1001500 | TRUSTFUNDHIC | INVOICED | 2013-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1046585 | RENEWAL | INVOICED | 2013-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
1001503 | TRUSTFUNDHIC | INVOICED | 2011-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1046586 | CNV_TFEE | INVOICED | 2011-06-27 | 7.46999979019165 | WT and WH - Transaction Fee |
1046587 | RENEWAL | INVOICED | 2011-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
1001501 | LICENSE | INVOICED | 2010-04-16 | 75 | Home Improvement Contractor License Fee |
1001502 | TRUSTFUNDHIC | INVOICED | 2010-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State